Name: | SPARR'S TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1966 (58 years ago) |
Entity Number: | 205054 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-15 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Contact Details
Phone +1 718-718-6014
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY O SPARR | Chief Executive Officer | 41-15 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-15 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0419895-DCA | Active | Business | 2007-12-10 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2008-12-01 | Address | 41-15 BROADWAY, LONG ISLAND CITY, NY, 11103, 3198, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2008-12-01 | Address | 41-15 BROADWAY, LONG ISLAND CITY, NY, 11103, 3198, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2008-12-01 | Address | 41-15 BROADWAY, LONG ISLAND CITY, NY, 11103, 3198, USA (Type of address: Service of Process) |
1966-12-23 | 1995-07-17 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161228006295 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
141208007486 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121231006101 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101221002362 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081201002841 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668031 | RENEWAL | INVOICED | 2023-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
3343647 | RENEWAL | INVOICED | 2021-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
3052341 | RENEWAL | INVOICED | 2019-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
2641828 | RENEWAL | INVOICED | 2017-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
2142081 | RENEWAL | INVOICED | 2015-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1315901 | CNV_TFEE | INVOICED | 2013-08-27 | 8.470000267028809 | WT and WH - Transaction Fee |
1315909 | RENEWAL | INVOICED | 2013-08-27 | 340 | Secondhand Dealer General License Renewal Fee |
1315902 | RENEWAL | INVOICED | 2011-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
1315908 | RENEWAL | INVOICED | 2009-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
774883 | LICENSE | INVOICED | 2007-12-11 | 340 | Secondhand Dealer General License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State